- Company Overview for WATCHSTONE GROUP PLC (05542221)
- Filing history for WATCHSTONE GROUP PLC (05542221)
- People for WATCHSTONE GROUP PLC (05542221)
- Charges for WATCHSTONE GROUP PLC (05542221)
- More for WATCHSTONE GROUP PLC (05542221)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
21 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Stefan Leon Borson as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Indro Mario Mukerjee as a director on 31 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 8 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Third Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of David Scott Currie as a director on 30 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Anthony Kim Illsley as a director on 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
02 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Third Floor 21 Tower Street London WC2H 9NS on 3 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
06 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 May 2016 | AD03 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
15 Jan 2016 | SH02 | Consolidation of shares on 26 November 2015 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
18 Dec 2015 | SH19 |
Statement of capital on 18 December 2015
|
|
18 Dec 2015 | CERT16 | Certificate of reduction of issued capital and share premium | |
18 Dec 2015 | OC138 | Reduction of iss capital and minute (oc) | |
14 Dec 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015 | |
26 Nov 2015 | CERTNM |
Company name changed quindell PLC\certificate issued on 26/11/15
|